• UK
  • CHRISTOPHER ROWE LIMITED - Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom

Company Information

Company registration number
07888275
Company Status
LIVE
Country
United Kingdom
Registered Address
Old Printers Yard
156 South Street
Dorking
Surrey
RH4 2HF
England
Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England UK

Management

Managing Directors
ALLORI, David Gabriel
ANSCOMBE, Paul Anthony
BRATT, Diana Marie
ROE, Alan Michael
SWANN, Andrew David
TURNER, Paul Andrew
Company secretaries
SWANN, Andrew David

Company Details

Type of Business
ltd
Incorporated
2011-12-20
Age Of Company
2011-12-20 12 years
SIC/NACE
66220

Ownership

Beneficial Owners
Mrs Kathleen Rowe
Seventeen Group Limited
-

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-09-30
Last Date: 2020-12-31
Last Return Made Up To:
2012-12-20
Annual Return
Due Date: 2021-12-29
Last Date: 2020-12-15

CHRISTOPHER ROWE LIMITED Company Description

CHRISTOPHER ROWE LIMITED is a ltd registered in United Kingdom with the Company reg no 07888275. Its current trading status is "live". It was registered 2011-12-20. It has declared SIC or NACE codes as "66220". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-12-20.It can be contacted at Old Printers Yard .
More information

Get CHRISTOPHER ROWE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Christopher Rowe Limited - Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom

2011-12-20 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CHRISTOPHER ROWE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-21) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-24) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-05-13) - AD01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-05-13) - PSC02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-05-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-05-13) - AP01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-05-13) - PSC07

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2021-05-13) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2021-05-13) - AP03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-12-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-12) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-12-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-11-15) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-12-18) - CS01

    Add to Cart
     
  • capital-alter-shares-redemption-statement-of-capital (2018-11-22) - SH02

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-09-24) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-21) - AA

    Add to Cart
     
  • capital-alter-shares-redemption-statement-of-capital (2017-12-20) - SH02

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-22) - CS01

    Add to Cart
     
  • capital-alter-shares-redemption-statement-of-capital (2016-12-08) - SH02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-10-29) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-11-13) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-11) - AA

    Add to Cart
     
  • capital-allotment-shares (2013-01-16) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-07-20) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-06-28) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-01-11) - AP01

    Add to Cart
     
  • incorporation-company (2011-12-20) - NEWINC

    Add to Cart
     

expand_less